Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GROVELAND MANAGEMENT LIMITED
Company Information for

GROVELAND MANAGEMENT LIMITED

SHERLOCK HOUSE, MANOR ROAD, WALLASEY, CH45 4JB,
Company Registration Number
02204161
Private Limited Company
Active

Company Overview

About Groveland Management Ltd
GROVELAND MANAGEMENT LIMITED was founded on 1987-12-10 and has its registered office in Wallasey. The organisation's status is listed as "Active". Groveland Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GROVELAND MANAGEMENT LIMITED
 
Legal Registered Office
SHERLOCK HOUSE
MANOR ROAD
WALLASEY
CH45 4JB
Other companies in CH45
 
Filing Information
Company Number 02204161
Company ID Number 02204161
Date formed 1987-12-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 15:53:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROVELAND MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GROVELAND MANAGEMENT LIMITED
The following companies were found which have the same name as GROVELAND MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GROVELAND MANAGEMENT SERVICES LLC 2 GROVELAND STREET Erie BUFFALO NY 14214 Active Company formed on the 2017-03-24
GROVELAND MANAGEMENT INCORPORATED California Unknown
GROVELAND MANAGEMENT LLC California Unknown

Company Officers of GROVELAND MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ROBERT LIVESLEY
Company Secretary 2007-11-19
ANN ELIZABETH HOYLE
Director 2017-03-22
LESLIE RAYMOND JACQUES
Director 2013-03-20
NORMA FREDA JACQUES
Director 2009-03-25
NUALA MARY LYNN
Director 2017-03-22
DELIA MARION PEERS
Director 2010-03-17
JOHN RICHARD PRINCE
Director 2011-01-23
BERYL MARION WATKINS
Director 2010-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN MUSKER SCHOFIELD
Director 2002-02-28 2017-03-22
SHEILA DOROTHY ROSS
Director 2009-03-25 2016-11-21
BETTY WALKER
Director 1998-02-26 2013-03-20
ANNE BURNLEY
Director 2007-03-20 2009-08-19
SHEILA DOROTHY ROSS
Company Secretary 2009-03-25 2009-03-25
JOHN CARMICHAEL WILLIAMS
Company Secretary 1991-08-07 2007-08-20
AUDREY GRACE VERNON GELLION
Director 2004-02-26 2007-03-20
PETER LEE
Director 1991-12-31 2006-12-12
JOHN JAMES BOND JESSE
Director 1996-02-29 2004-11-15
JAMES SHINGLER
Director 1991-07-30 2004-02-26
NORMAN WARD PATTINSON
Director 1991-12-31 2002-02-28
JUNE LILLIAN DIAMOND
Director 2000-02-24 2000-10-17
DOROTHY JEAN CUBBON
Director 1991-12-31 2000-02-24
RUTH CICELY DIXON
Director 1993-02-25 1998-02-26
WILLIAM KEITH GRIFFITH
Director 1991-12-31 1998-02-26
GEORGE EDWARD BODEN
Director 1991-12-31 1996-01-16
JAMES SARGENT
Director 1981-07-30 1993-02-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-0731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-04-24Termination of appointment of Robert Livesley on 2023-04-24
2023-04-24APPOINTMENT TERMINATED, DIRECTOR LESLIE RAYMOND JACQUES
2023-03-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/22 FROM 25 Groveland Road Wallasey Merseyside CH45 8JY
2022-04-09AP01DIRECTOR APPOINTED MS JANET MALAM
2022-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD PRINCE
2022-03-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-09CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-03-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-02-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-03-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-03-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-04-18AP01DIRECTOR APPOINTED MRS NUALA MARY LYNN
2017-04-03AP01DIRECTOR APPOINTED MRS ANN ELIZABETH HOYLE
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MUSKER SCHOFIELD
2017-03-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-15LATEST SOC15/01/17 STATEMENT OF CAPITAL;GBP 30
2017-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA DOROTHY ROSS
2016-04-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 30
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-03-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 30
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-05CH01Director's details changed for Mr John Richard Prince on 2014-12-30
2014-03-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 30
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2013-03-28AP01DIRECTOR APPOINTED MR LESLIE RAYMOND JACQUES
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR BETTY WALKER
2013-03-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-01AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-06AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-31AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-09AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-18AP01DIRECTOR APPOINTED MR JOHN RICHARD PRINCE
2011-01-12AR0131/12/10 FULL LIST
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BETTY WALKER / 31/12/2010
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MUSKER SCHOFIELD / 31/12/2010
2011-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT LIVESLEY / 31/12/2010
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA DOROTHY ROSS / 31/12/2010
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NORMA FREDA JACQUES / 31/12/2010
2011-01-11AP01DIRECTOR APPOINTED DELIA MARION PEERS
2011-01-11AP01DIRECTOR APPOINTED MRS BERYL MARION WATKINS
2010-02-17AA31/12/09 TOTAL EXEMPTION FULL
2010-01-31AR0131/12/09 FULL LIST
2010-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / BETTY WALKER / 31/01/2010
2010-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MUSKER SCHOFIELD / 31/01/2010
2010-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA DOROTHY ROSS / 31/01/2010
2010-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NORMA FREDA JACQUES / 31/01/2010
2009-11-03AP01DIRECTOR APPOINTED MRS SHEILA DOROTHY ROSS
2009-11-02TM02APPOINTMENT TERMINATED, SECRETARY SHEILA ROSS
2009-10-25AP01DIRECTOR APPOINTED MRS NORMA FREDA JACQUES
2009-10-25AP03SECRETARY APPOINTED MRS SHEILA DOROTHY ROSS
2009-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BURNLEY
2009-10-07AA31/12/08 TOTAL EXEMPTION FULL
2009-01-29363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07
2008-01-24363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-22287REGISTERED OFFICE CHANGED ON 22/11/07 FROM: MARTIN WEBB & WILLIAMS 283 WALLASEY VILLAGE WALLASEY WIRRAL CH45 3HA
2007-11-22288bSECRETARY RESIGNED
2007-11-22288aNEW SECRETARY APPOINTED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-04-18288bDIRECTOR RESIGNED
2007-03-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-09363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-28288bDIRECTOR RESIGNED
2006-04-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-10363(287)REGISTERED OFFICE CHANGED ON 10/03/06
2006-03-10363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-03-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-21363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-07288bDIRECTOR RESIGNED
2004-11-23288bDIRECTOR RESIGNED
2004-04-17288aNEW DIRECTOR APPOINTED
2004-04-05288bDIRECTOR RESIGNED
2004-02-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-31363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-23363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-02-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-05-02288bDIRECTOR RESIGNED
2002-05-02288aNEW DIRECTOR APPOINTED
2002-02-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-02-20363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-19363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to GROVELAND MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GROVELAND MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GROVELAND MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of GROVELAND MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GROVELAND MANAGEMENT LIMITED
Trademarks
We have not found any records of GROVELAND MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GROVELAND MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as GROVELAND MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where GROVELAND MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GROVELAND MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GROVELAND MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1